Syed Anis Hussain, . Designation Director at SILVERTON SPINNERS LIMITED.
Chandra Prakash Mehra, . Designation Director at SILVERTON SPINNERS LIMITED.
Ashok Mehra, . Designation Director at SILVERTON SPINNERS LIMITED.
Rajiv Khanna, . Designation Director at SILVERTON SPINNERS LIMITED.
Mukesh Chandrakant Gandhi, . Designation Director at SILVERTON SPINNERS LIMITED.
Amitabha Mukherjee, . Designation Director at SILVERTON SPINNERS LIMITED.
Mina Roy, . Designation Director at SILVERTON SPINNERS LIMITED.
Located at FALTA INDUSTRIAL GROWTH CENTRE SECTOR -IV FALTA DIST ,24 PGS (S), KOLKATA, West Bengal. .

Searching for a company ?

Find all the information about a company you are looking for!

SILVERTON SPINNERS LIMITED

About Silverton Spinners Limited
Silverton Spinners Limited was registered at Registrar of Companies ROC Kolkata on 28 June, 1994 and is categorised as Company limited by shares and an Non-government company.
Silverton Spinners Limited's Corporate Identification Number (CIN) is L18101WB1994PLC063733 and Registeration Number is 063733.

Silverton Spinners Limited registered address on file is FALTA INDUSTRIAL GROWTH CENTRE SECTOR -IV FALTA DIST ,24 PGS (S), KOLKATA - 743504, West Bengal, India.

Silverton Spinners Limited currently have 6 Active Directors / Partners: Syed Anis Hussain, Chandra Prakash Mehra, Ashok Mehra, Rajiv Khanna, Amitabha Mukherjee, Mina Roy, and there are no other Active Directors / Partners in the company except these 6 officials.

Silverton Spinners Limited is involved in Activity and currently company is in Active Status.

Company Name SILVERTON SPINNERS LIMITED
CIN L18101WB1994PLC063733
Registration Date 28 June, 1994
Registeration No. 063733
RoC ROC Kolkata
State West Bengal
Registered Address FALTA INDUSTRIAL GROWTH CENTRE SECTOR -IV FALTA DIST ,24 PGS (S), KOLKATA - 743504, West Bengal, India
Address other than Registered Address 8, Camac Street, Shantiniketan Building, 9th Floor, Room No. 14 KOLKATA 700017 WB IN
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 910000000 INR
PaidUp Capital Rs 879226040 INR
Company Class Public
Last Annual General Meeting Date 27 March, 2014
Date of Balance Sheet 31 December, 2013
Is Company Listed Not Listed
Company Status Active
Resigned Directors
Director Name
Mukesh Chandrakant Gandhi
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Rs 690827000 INR 01 November, 2004 04 January, 2011 Open
Rs 40000000 INR 23 November, 1997 - Open
Rs 18000000 INR 12 January, 2005 - Open
Rs 573825000 INR 25 September, 1998 24 September, 2007 Open
Book debts Rs 8780000 INR 31 December, 2004 24 September, 2007 Open
Book debts Rs 455523551 INR 27 September, 2002 - Open
Immovable property or any interest therein Rs 481000000 INR 25 September, 1998 - Open
Rs 190500000 INR 02 February, 1995 24 March, 2004 Open
Movable property (not being pledge) Rs 160000000 INR 31 August, 2007 - Closed
Book debts Rs 147500000 INR 08 May, 1996 09 May, 2005 Open
Book debts
Movable property (not being pledge)
Rs 438900000 INR 17 November, 2005 - Open
Rs 131150000 INR 25 September, 1998 31 July, 2002 Open
Immovable property or any interest therein
Book debts
Rs 4600000 INR 02 November, 1998 30 March, 1999 Open
Rs 714800000 INR 24 September, 2007 30 June, 2009 Open
Immovable property or any interest therein Rs 500000000 INR 08 October, 2007 - Closed
Rs 14750000 INR 20 July, 2004 - Open
Immovable property or any interest therein Rs 8000000 INR 30 October, 1996 - Closed
Book debts Rs 392200000 INR 17 November, 2005 02 April, 2011 Open
Immovable property or any interest therein Rs 668800000 INR 19 December, 1995 08 May, 2009 Open
Rs 238689000 INR 25 September, 1998 24 September, 2007 Open
Immovable property or any interest therein
Movable property (not being pledge)
Rs 160000000 INR 07 September, 2007 - Closed
Book debts
Movable property (not being pledge)
Rs 97000000 INR 22 January, 2008 - Open
Book debts Rs 96800000 INR 28 December, 1995 30 March, 1999 Open
Rs 18000000 INR 31 October, 1998 - Open
Movable property (not being pledge) Rs 16000000 INR 28 December, 2006 - Open
Rs 237700000 INR 08 May, 1996 08 April, 2011 Open
Rs 39672000 INR 02 June, 2000 - Open
Movable property (not being pledge) Rs 160000000 INR 13 September, 2007 - Closed
Rs 1634900000 INR 12 January, 2007 28 March, 2013 Open
Book debts Rs 115500000 INR 04 April, 1996 30 March, 1999 Open
Rs 266750000 INR 25 September, 1998 24 September, 2007 Open
Rs 146950000 INR 05 March, 1998 08 May, 2002 Open
Book debts Rs 47700000 INR 02 November, 1998 - Open

Are you owner of this company?

Problem with this data ?

Click here